Advanced company searchLink opens in new window

LIFESTYLE PROTECTION LIMITED

Company number 04476966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 23 November 2016
14 Dec 2015 AD01 Registered office address changed from Cfc House Woodseats Close Woodseats Sheffield South Yorkshire S8 0TB to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 14 December 2015
10 Dec 2015 4.20 Statement of affairs with form 4.19
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
23 Sep 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
26 Mar 2013 TM01 Termination of appointment of Emma Haywood as a director
29 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
09 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
23 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Feb 2011 TM01 Termination of appointment of Charles Mallinder as a director
09 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
09 Jul 2010 CH03 Secretary's details changed for Dr Andrew Richard Langdale on 4 July 2010
09 Jul 2010 CH01 Director's details changed for Jayne Langdale on 4 July 2010
07 Jun 2010 CH01 Director's details changed for Mr Charles Wiliam Roy Mallinder on 7 June 2010
25 May 2010 AP01 Appointment of Mr Charles Wiliam Roy Mallinder as a director
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009